- Company Overview for CORN INVESTMENT LIMITED (09298185)
- Filing history for CORN INVESTMENT LIMITED (09298185)
- People for CORN INVESTMENT LIMITED (09298185)
- More for CORN INVESTMENT LIMITED (09298185)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Andrew Julian Frederick Cox on 1 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Vanessa Claudia Tiziana Menzies on 1 August 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 161 Brompton Road London SW3 1QP England to Sion Hall 56, Victoria Embankment London EC4Y 0DZ on 3 August 2018 | |
19 Apr 2018 | AP01 | Appointment of Vanessa Claudia Tiziana Menzies as a director on 9 April 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
26 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Andrew Julian Frederick Cox as a director on 2 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Michael Pfennig as a director on 1 February 2017 | |
05 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Nov 2016 | CS01 |
Confirmation statement made on 4 November 2016 with updates
|
|
22 Feb 2016 | AD01 | Registered office address changed from 6th Floor 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on 22 February 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
01 Sep 2015 | CH01 | Director's details changed for Ms Aoife Mcmenamin on 28 August 2015 | |
18 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
01 Jul 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 | |
15 Apr 2015 | AP03 | Appointment of Mr Robin Christian Jack-Kee as a secretary on 14 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Jaroslava Korpancova as a director on 14 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Dr Michael Pfennig as a director on 14 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Jacques Ulrich Roder as a director on 14 April 2015 | |
16 Dec 2014 | AP01 | Appointment of Ms Aoife Mcmenamin as a director on 16 December 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to 6Th Floor 27 Knightsbridge London SW1X 7LY on 19 November 2014 | |
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|